Glasgow
G2 1BA
Scotland
Director Name | Mr Mark Espie Ewing |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Merchants House West George Street Glasgow G2 1BA Scotland |
Registered Address | Tc Young Merchants House West George Street Glasgow G2 1BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Mark Ewing 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
14 August 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
---|---|
10 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
27 October 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
14 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
18 October 2021 | Accounts for a dormant company made up to 31 January 2021 (7 pages) |
12 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
28 October 2020 | Accounts for a dormant company made up to 31 January 2020 (7 pages) |
10 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
24 September 2019 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
22 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
20 November 2018 | Unaudited abridged accounts made up to 31 January 2018 (6 pages) |
11 January 2018 | Cessation of Mark Espie Ewing as a person with significant control on 1 August 2017 (1 page) |
11 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
6 September 2017 | Notification of Amy Margaret Henderson as a person with significant control on 1 August 2017 (2 pages) |
6 September 2017 | Appointment of Amy Margaret Henderson as a director on 1 August 2017 (2 pages) |
6 September 2017 | Termination of appointment of Mark Espie Ewing as a director on 1 August 2017 (1 page) |
6 September 2017 | Notification of Amy Margaret Henderson as a person with significant control on 6 September 2017 (2 pages) |
6 September 2017 | Appointment of Amy Margaret Henderson as a director on 1 August 2017 (2 pages) |
6 September 2017 | Termination of appointment of Mark Espie Ewing as a director on 1 August 2017 (1 page) |
16 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
31 March 2015 | Company name changed blackwood homes and care LIMITED\certificate issued on 31/03/15
|
31 March 2015 | Company name changed blackwood homes and care LIMITED\certificate issued on 31/03/15
|
9 January 2015 | Incorporation Statement of capital on 2015-01-09
|
9 January 2015 | Incorporation Statement of capital on 2015-01-09
|